SOUTH WESTERN HOUSE RTM COMPANY LIMITED - SOUTHAMPTON


Company Profile Company Filings

Overview

SOUTH WESTERN HOUSE RTM COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHAMPTON ENGLAND and has the status: Active.
SOUTH WESTERN HOUSE RTM COMPANY LIMITED was incorporated 12 years ago on 11/10/2011 and has the registered number: 07804776. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

SOUTH WESTERN HOUSE RTM COMPANY LIMITED - SOUTHAMPTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

62 RUMBRIDGE STREET
SOUTHAMPTON
SO40 9DS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTYN JOHN GAUDION Jul 1961 British Director 2015-12-19 CURRENT
HMS PROPERTY MANAGEMENT SERVICES LIMITED Corporate Secretary 2021-01-01 CURRENT
MRS SONJA JANET ANGUS Jan 1949 British Director 2011-10-11 CURRENT
RICHARD MEARS Sep 1965 British Director 2022-09-06 CURRENT
MR STEVEN LEE HUGHES Feb 1961 British Director 2016-03-15 CURRENT
MRS MADELEINE CLAIRE CATO Oct 1957 British Director 2023-11-01 CURRENT
MR NATHAN JOHN HAMILTON Sep 1972 British Director 2021-03-04 CURRENT
MR STUART WILSON LAIRD May 1953 British Director 2014-02-24 CURRENT
MRS SALLY KATE LAIRD Mar 1957 British Director 2017-09-01 UNTIL 2021-10-31 RESIGNED
PAGE REGISTRARS LTD Corporate Secretary 2015-01-06 UNTIL 2021-01-01 RESIGNED
MR ROY CARDY Secretary 2011-10-11 UNTIL 2012-03-06 RESIGNED
MR PETER ANTHONY WATTS Jul 1955 British Director 2011-10-11 UNTIL 2021-10-08 RESIGNED
IAN CHERRINGTON REED Secretary 2012-03-14 UNTIL 2015-01-07 RESIGNED
MR MYLES JONATHAN WARD Oct 1963 British Director 2011-10-11 UNTIL 2013-04-12 RESIGNED
MR STUART ROBERT TERRIS Feb 1970 British Director 2016-08-15 UNTIL 2019-09-13 RESIGNED
MRS SANDRA ANN CHERRINGTON REED Jun 1946 British Director 2011-10-11 UNTIL 2016-09-27 RESIGNED
SAMUEL GEORGE STROVER Jun 1972 British Director 2015-09-01 UNTIL 2017-08-01 RESIGNED
MR IAN CHERRINGTON REED Jul 1950 British Director 2012-12-05 UNTIL 2015-10-19 RESIGNED
MR JASON JON PALMER Aug 1971 British Director 2013-05-03 UNTIL 2015-10-19 RESIGNED
MRS LUCY BRAMLEY Oct 1969 British Director 2011-10-11 UNTIL 2012-11-29 RESIGNED
MRS DIANE ARONDA HARDY Sep 1946 British Director 2011-10-11 UNTIL 2013-04-11 RESIGNED
MRS SUSAN HANNEN Dec 1964 British Director 2013-05-03 UNTIL 2015-10-19 RESIGNED
MR ADRIAN HANNEN Feb 1965 British Director 2012-12-05 UNTIL 2015-10-19 RESIGNED
MR NIGEL PHILLIP HAINSWORTH Jun 1947 British Director 2015-12-10 UNTIL 2017-08-01 RESIGNED
MR MICHAEL GREGORY Jun 1953 British Director 2015-12-10 UNTIL 2020-02-12 RESIGNED
DR MEHMET ALI ERBIL Apr 1986 British Director 2020-01-30 UNTIL 2023-01-13 RESIGNED
MS JUSTINE CARRIE FIELD Jul 1966 British Director 2019-08-27 UNTIL 2020-10-28 RESIGNED
MR SPENCER JAMES CROMWELL BOWMAN May 1986 British Director 2011-10-11 UNTIL 2012-10-24 RESIGNED
EMILY JOANNE DUNCOMBE Sep 1984 British Director 2012-01-10 UNTIL 2012-12-07 RESIGNED
MR RICHARD MICHAEL FLANDERS Jul 1984 British Director 2015-12-10 UNTIL 2016-04-15 RESIGNED
MR NICHOLAS RICHARD RUSSELL DREW Feb 1973 British Director 2011-10-11 UNTIL 2012-10-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stuart Robert Terris 2016-10-11 - 2021-10-11 2/1970 Southampton   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Nigel Phillip Hainsworth 2016-10-11 - 2021-10-11 6/1947 Southampton   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Steven Lee Hughes 2016-10-11 - 2021-10-11 2/1961 Ocean Village   Southampton Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Stuart Wilson Laird 2016-10-11 - 2021-10-11 5/1953 London   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Peter Anthony Watts 2016-10-11 - 2021-10-11 7/1955 Southampton   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Samuel George Strover 2016-10-11 - 2021-10-11 6/1972 Southampton   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mrs Sonja Janet Angus 2016-10-11 - 2021-01-01 1/1949 Southampton   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Martyn John Gaudion 2016-10-11 - 2021-01-01 7/1961 Southampton   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Mr Michael Gregory 2016-10-11 - 2021-01-01 6/1953 Southampton   Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED LIVING (NORTH) LIMITED SWANLEY Active FULL 41100 - Development of building projects
MITIE (FACILITIES SERVICES-SLOUGH) LIMITED LONDON ENGLAND ... FULL 81100 - Combined facilities support activities
MITIE (DEFENCE) LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
UNITED LIVING (FLAG) LIMITED SWANLEY Dissolved... FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
POLAR INSTRUMENTS (EUROPE) LIMITED HAVANT Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
BUILDING & PROPERTY (HOLDINGS) LIMITED LEEDS ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
COLFOX SCHOOL SERVICES LIMITED LEICESTER ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
BARNHILL SCHOOL SERVICES LIMITED LEICESTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
CARDINAL HEENAN SCHOOL SERVICES LIMITED LEICESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
AMEY WYE VALLEY LIMITED LONDON UNITED KINGDOM Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
UNITED LIVING (NORTH) HOLDINGS LIMITED SWANLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE ROYAL SOUTHAMPTON YACHT CLUB LIMITED BROCKENHURST ENGLAND Active SMALL 93120 - Activities of sport clubs
BULLOCK LIMITED SWANLEY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
UNITED LIVING CYMRU LIMITED SWANLEY Dissolved... FULL 41100 - Development of building projects
YUZU LOUNGE LIMITED UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
TAPAS BARCELONA LIMITED BOURNEMOUTH UNITED KINGDOM Dissolved... DORMANT 56101 - Licensed restaurants
DUNDEE HEALTHCARE SERVICES LIMITED EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.
EAST REN SCHOOLS SERVICES LIMITED EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.
BALFRON SCHOOLS SERVICES LIMITED EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORMAN ROAD (WINCHESTER) RESIDENTS ASSOCIATION LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NUMBER 8 CAVENDISH PLACE MANAGEMENT COMPANY LIMITED SOUTHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
NORTHBROOK COURT MANAGEMENT (WINCHESTER) LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NORMANS FREEHOLD LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OAK TREE MANAGEMENT (SOUTHAMPTON) LIMITED SOUTHAMPTON Active MICRO ENTITY 98000 - Residents property management
NEPTUNE CANUTE RTM COMPANY LIMITED SOUTHAMPTON Active MICRO ENTITY 98000 - Residents property management
ST. JOHNS (HEDGE END) RESIDENTS LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRAEMORE COURT WINCHESTER LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE BARBER SANCTUARY LTD SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment